Search icon

THOMAS LOCKER INCORPORATED

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS LOCKER INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1990 (35 years ago)
Branch of: THOMAS LOCKER INCORPORATED, Illinois (Company Number LLC_01317415)
Entity Number: 1447406
ZIP code: 12565
County: Columbia
Place of Formation: Illinois
Address: 85 Summit Street, 20 Corporate Woods Blvd., Suite 501, Philmont, NY, United States, 12565
Principal Address: 85 Summit Street, Philmont, NY, United States, 12565

Agent

Name Role Address
THOMAS LOCKER Agent 8700 RIVERVIEW ROAD, STUYVESANT, NY, 12173

Chief Executive Officer

Name Role Address
CANDACE CHRISTIANSEN Chief Executive Officer 85 SUMMIT STREET, PHILMONT, NY, United States, 12565

DOS Process Agent

Name Role Address
CANDACE CHRISTIANSEN DOS Process Agent 85 Summit Street, 20 Corporate Woods Blvd., Suite 501, Philmont, NY, United States, 12565

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 85 SUMMIT STREET, PHILMONT, NY, 12565, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 87 RIVERVIEW STREET, STUYVESANT, NY, 12173, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-08-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-07-11 2024-08-26 Address 87 RIVERVIEW STREET, STUYVESANT, NY, 12173, USA (Type of address: Chief Executive Officer)
1999-12-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826001437 2024-08-26 BIENNIAL STATEMENT 2024-08-26
SR-18369 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060515002334 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040510002993 2004-05-10 BIENNIAL STATEMENT 2004-05-01
021009002076 2002-10-09 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State